About

Registered Number: 05956505
Date of Incorporation: 04/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Cavendish House, 18 Cavendish Square, London, W1G 0PJ

 

Sir Lisson Ltd was setup in 2006. We don't currently know the number of employees at Sir Lisson Ltd. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 24 October 2018
PSC02 - N/A 24 October 2018
PSC07 - N/A 24 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 May 2016
MR01 - N/A 16 October 2015
AR01 - Annual Return 13 October 2015
MR04 - N/A 16 September 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 30 September 2014
AA01 - Change of accounting reference date 18 September 2014
MA - Memorandum and Articles 18 September 2014
CERTNM - Change of name certificate 11 September 2014
CONNOT - N/A 11 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 24 October 2009
AA - Annual Accounts 07 October 2009
AR01 - Annual Return 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
395 - Particulars of a mortgage or charge 31 May 2007
CERTNM - Change of name certificate 26 February 2007
287 - Change in situation or address of Registered Office 27 October 2006
225 - Change of Accounting Reference Date 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
CERTNM - Change of name certificate 19 October 2006
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Outstanding

N/A

A security agreement 14 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.